Name: | AMERICAN YACHT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1987 (38 years ago) |
Date of dissolution: | 01 Feb 2022 |
Entity Number: | 1213173 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 103 E RIVERA DR, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN R KREUSER | Chief Executive Officer | 103 E RIVERA DR, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 E RIVERA DR, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-30 | 2022-03-11 | Address | 103 E RIVERA DR, LINDENHURST, NY, 11757, 6552, USA (Type of address: Chief Executive Officer) |
2005-11-30 | 2022-03-11 | Address | 103 E RIVERA DR, LINDENHURST, NY, 11757, 6552, USA (Type of address: Service of Process) |
1995-05-22 | 2005-11-30 | Address | 103 E RIVIERA DR, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1995-05-22 | 2005-11-30 | Address | 103 E RIVIERA DR, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2005-11-30 | Address | 103 E RIVIRA DR, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311001449 | 2022-02-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-01 |
131022002333 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111019002395 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091102002118 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071004002418 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State